Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARUNDEL HOUSE DEVELOPMENT LIMITED
Company Information for

ARUNDEL HOUSE DEVELOPMENT LIMITED

1-5 VYNER STREET, TOWER HAMLETS, LONDON, E2 9DG,
Company Registration Number
04299068
Private Limited Company
Active

Company Overview

About Arundel House Development Ltd
ARUNDEL HOUSE DEVELOPMENT LIMITED was founded on 2001-10-04 and has its registered office in London. The organisation's status is listed as "Active". Arundel House Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARUNDEL HOUSE DEVELOPMENT LIMITED
 
Legal Registered Office
1-5 VYNER STREET
TOWER HAMLETS
LONDON
E2 9DG
Other companies in E2
 
Filing Information
Company Number 04299068
Company ID Number 04299068
Date formed 2001-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975743472  
Last Datalog update: 2023-10-08 04:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUNDEL HOUSE DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARUNDEL HOUSE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
BENEDICT GEORGE MORRIS
Company Secretary 2012-09-20
BENEDICT GEORGE MORRIS
Director 2008-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY WILLIAM BRANDON
Company Secretary 2008-09-11 2013-09-20
JAMES CRAIG BEST
Company Secretary 2001-11-07 2008-09-11
JAMES CRAIG BEST
Director 2001-11-07 2008-09-11
ALFRED WILLIAM BULLER
Director 2001-11-07 2008-09-11
HOWARD THOMAS
Nominated Secretary 2001-10-04 2001-11-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-10-04 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT GEORGE MORRIS S.V. LULOTTE LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active - Proposal to Strike off
BENEDICT GEORGE MORRIS XANADOME LIMITED Director 2001-07-24 CURRENT 2000-07-24 Active
BENEDICT GEORGE MORRIS VECTOR-FOILTEC LIMITED Director 1995-08-07 CURRENT 1995-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-25Register inspection address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to First Floor 129 High Street Guildford GU1 3AA
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 042990680006
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02SH0113/11/20 STATEMENT OF CAPITAL GBP 1334
2020-11-20RES13Resolutions passed:
  • Company business 03/11/2020
2020-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-16RES01ADOPT ARTICLES 16/11/20
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-11-09SH08Change of share class name or designation
2020-11-09SH10Particulars of variation of rights attached to shares
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-09PSC07CESSATION OF HORNBUCKLE MITCHELL TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC07CESSATION OF HORNBUCKLE MITCHELL TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC04Change of details for Mr Benedict George Morris as a person with significant control on 2019-02-06
2019-09-09PSC04Change of details for Mr Benedict George Morris as a person with significant control on 2019-02-06
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-27SH06Cancellation of shares. Statement of capital on 2019-02-06 GBP 667.00
2019-02-21SH03Purchase of own shares
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042990680003
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-24AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-10-31PSC05Change of details for Hornbuckle Mitchell Trustees Limited as a person with significant control on 2017-10-31
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-10-02PSC04Change of details for Mr Benedict George Morris as a person with significant control on 2017-10-02
2016-11-22CH01Director's details changed for Mr Benedict George Morris on 2016-09-19
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-23AR0119/09/15 ANNUAL RETURN FULL LIST
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17TM01Termination of appointment of a director
2014-09-17TM02Termination of appointment of Terry William Brandon on 2013-09-20
2014-06-19TM02Termination of appointment of a secretary
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0119/09/13 FULL LIST
2013-11-04TM02TERMINATE SEC APPOINTMENT
2013-11-01AP03SECRETARY APPOINTED MR BENEDICT GEORGE MORRIS
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY TERENCE BRANDON
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-19DISS40DISS40 (DISS40(SOAD))
2013-01-16AR0119/09/12 FULL LIST
2013-01-15GAZ1FIRST GAZETTE
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0119/09/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10AR0119/09/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-11-06AR0119/09/09 FULL LIST
2009-10-21SH0110/06/09 STATEMENT OF CAPITAL GBP 1000
2009-10-21SH0101/06/09 STATEMENT OF CAPITAL GBP 667
2009-10-21MISCFORM 123
2009-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-21RES04NC INC ALREADY ADJUSTED
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-03363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA
2008-10-01AUDAUDITOR'S RESIGNATION
2008-09-15288aDIRECTOR APPOINTED BENEDICT GEORGE MORRIS
2008-09-15288aSECRETARY APPOINTED TERENCE WILLIAM BRANDON
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ALFRED BULLER
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES BEST
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-25363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-19363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-11-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-03363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-24363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-28288bSECRETARY RESIGNED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-11-28288bDIRECTOR RESIGNED
2001-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-07CERTNMCOMPANY NAME CHANGED BARTTEAM LIMITED CERTIFICATE ISSUED ON 07/11/01
2001-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARUNDEL HOUSE DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against ARUNDEL HOUSE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-09-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARUNDEL HOUSE DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARUNDEL HOUSE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARUNDEL HOUSE DEVELOPMENT LIMITED
Trademarks
We have not found any records of ARUNDEL HOUSE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARUNDEL HOUSE DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARUNDEL HOUSE DEVELOPMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ARUNDEL HOUSE DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARUNDEL HOUSE DEVELOPMENT LIMITEDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARUNDEL HOUSE DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARUNDEL HOUSE DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.